- Company Overview for M.A.R.C. (CO. GB) LIMITED (03226364)
- Filing history for M.A.R.C. (CO. GB) LIMITED (03226364)
- People for M.A.R.C. (CO. GB) LIMITED (03226364)
- Charges for M.A.R.C. (CO. GB) LIMITED (03226364)
- More for M.A.R.C. (CO. GB) LIMITED (03226364)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Jul 2019 | CS01 | Confirmation statement made on 28 April 2019 with updates | |
15 Jul 2019 | AD01 | Registered office address changed from European Headquarters Stodmarsh Road Canterbury Kent CT3 4AP to Unit 83, Thomas Way Lakesview International Business Park Hersden Canterbury Kent CT3 4NH on 15 July 2019 | |
26 Apr 2019 | AA01 | Current accounting period shortened from 27 July 2018 to 31 December 2017 | |
15 Nov 2018 | MR01 | Registration of charge 032263640006, created on 12 November 2018 | |
28 Aug 2018 | AP01 | Appointment of Mr Pieter Daniël Elardus Bronkhorst as a director on 1 August 2018 | |
28 Aug 2018 | TM01 | Termination of appointment of Johannes Stephanus Conradie as a director on 1 August 2018 | |
28 Aug 2018 | AP01 | Appointment of Mr Magiel Jacobus Steyn-Skinner as a director on 1 August 2018 | |
30 Jul 2018 | CH01 | Director's details changed for Mr Johannes Stephanus Conradie on 20 July 2018 | |
25 Jul 2018 | AA | Total exemption full accounts made up to 27 July 2017 | |
07 Jul 2018 | CH01 | Director's details changed for Mr Johannes Stephanus Conradie on 11 April 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
27 Apr 2018 | AA01 | Previous accounting period shortened from 28 July 2017 to 27 July 2017 | |
08 Aug 2017 | TM01 | Termination of appointment of Cecilia Boileau Hanks as a director on 17 July 2017 | |
08 Aug 2017 | TM01 | Termination of appointment of Roy Barry Chandler as a director on 17 July 2017 | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 28 July 2016 | |
28 Jul 2017 | AP01 | Appointment of Mr Johannes Stephanus Conradie as a director on 17 July 2017 | |
19 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2017 | PSC01 | Notification of Roy Barry Chandler as a person with significant control on 6 April 2016 | |
17 Jul 2017 | PSC01 | Notification of Cecilia Boileau Hanks as a person with significant control on 6 April 2016 | |
17 Jul 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
28 Apr 2017 | AA01 | Previous accounting period shortened from 29 July 2016 to 28 July 2016 | |
30 Mar 2017 | TM01 | Termination of appointment of Johannes Stephanus Conradie as a director on 28 July 2016 | |
22 Aug 2016 | CH01 | Director's details changed for Mr Johannes Stephanus Conradie on 1 September 2015 |